Search icon

HUMMINGBIRD EXPRESS, INC.

Company Details

Entity Name: HUMMINGBIRD EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000037132
FEI/EIN Number 650832516
Address: 6350 SW 112 STREET, MIAMI, FL, 33156
Mail Address: 6350 SW 112 STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRADFORD JAMES N Agent 2100 WEST 76TH STREET, HIALEAH, FL, 33016

President

Name Role Address
FRYE DEBORA President 6350 NW 112 STREET, MIAMI, FL, 33156

Secretary

Name Role Address
FRYE DEBORA Secretary 6350 NW 112 STREET, MIAMI, FL, 33156

Director

Name Role Address
FRYE DEBORA Director 6350 NW 112 STREET, MIAMI, FL, 33156
FRYE BRYCE Director 6350 NW 112 STREET, MIAMI, FL, 33156

Vice President

Name Role Address
FRYE BRYCE Vice President 6350 NW 112 STREET, MIAMI, FL, 33156

Treasurer

Name Role Address
FRYE BRYCE Treasurer 6350 NW 112 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 6350 SW 112 STREET, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1998-05-11 6350 SW 112 STREET, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1998-05-11 BRADFORD, JAMES NJR.,CPA No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 2100 WEST 76TH STREET, SUITE 211, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-02
Reg. Agent Change 1998-05-11
Domestic Profit 1998-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State